About

Registered Number: 03499359
Date of Incorporation: 22/01/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2016 (7 years and 9 months ago)
Registered Address: 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL

 

Founded in 1998, Wrekin Farmers Ltd has its registered office in Walsall, West Midlands. Belcher, Robert William is the current director of the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELCHER, Robert William 21 January 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 July 2016
4.71 - Return of final meeting in members' voluntary winding-up 04 April 2016
AD01 - Change of registered office address 26 June 2015
AA - Annual Accounts 19 May 2015
AA01 - Change of accounting reference date 19 May 2015
RESOLUTIONS - N/A 08 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 08 April 2015
4.70 - N/A 08 April 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 22 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2009
AUD - Auditor's letter of resignation 26 March 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 02 March 2009
RESOLUTIONS - N/A 14 August 2008
AA - Annual Accounts 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
363s - Annual Return 24 January 2008
288a - Notice of appointment of directors or secretaries 28 June 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
AA - Annual Accounts 02 April 2007
RESOLUTIONS - N/A 19 February 2007
RESOLUTIONS - N/A 19 February 2007
363s - Annual Return 16 February 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 28 September 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 29 March 2004
169 - Return by a company purchasing its own shares 11 March 2004
363s - Annual Return 27 February 2004
288b - Notice of resignation of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
RESOLUTIONS - N/A 07 February 2003
RESOLUTIONS - N/A 07 February 2003
RESOLUTIONS - N/A 07 February 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 16 January 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 23 October 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 03 April 2002
AA - Annual Accounts 25 January 2001
363s - Annual Return 24 January 2001
225 - Change of Accounting Reference Date 17 May 2000
363s - Annual Return 17 February 2000
288b - Notice of resignation of directors or secretaries 24 May 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
395 - Particulars of a mortgage or charge 13 May 1999
395 - Particulars of a mortgage or charge 13 May 1999
AA - Annual Accounts 05 May 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 February 1999
88(2)P - N/A 22 February 1999
363s - Annual Return 17 February 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1998
395 - Particulars of a mortgage or charge 03 July 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
225 - Change of Accounting Reference Date 20 March 1998
NEWINC - New incorporation documents 22 January 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 May 1999 Fully Satisfied

N/A

Legal charge 04 May 1999 Fully Satisfied

N/A

Debenture 24 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.